The Rosewood Massacre Papers

Inventory list
Identifier Sort ascending Title Level of description Date Digital object
Folder 04 Property Tax Records Levy County File 1921-1922
Folder 06 Research records, Marriage Certificates, Land deeds, Maps and Receipts File 1927-1953
Folder 01 Carrier, Doris File 1994
Folder 06 Climes, Bernona File 1994
Folder 12 Florence, Clizabeth Crawford File 1994-1995
Folder 13 Crawford, Joan Marilyn File 1994-1995
Folder 14 Crawford, Kenneth Cleveland File 1994-1995
Folder 01 Bryant, Elaine File 1994
Folder 05 Brown, Dorothy Jean Monroe File 1994-1995
Folder 06 Bradley, Mark A. File 1920-1995